Penyffordd
Chester
CH4 0JD
Wales
Director Name | Mr Cathail Patrick Cannon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 June 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 11 Hawarden Road Penyffordd Chester CH4 0JD Wales |
Director Name | Cathal Cannon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 1999(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 28 Capel Street Dublin Dublin 1 |
Director Name | Ms Derith Valerie Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 June 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Saint Martins Road North Leverton Retford Nottinghamshire DN22 0AU |
Secretary Name | Anita Cannon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 1999(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 28 Capel Street Dunlin 1 Eire Irish |
Secretary Name | Leonard Stephen Houlston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 January 2013) |
Role | Consultant |
Correspondence Address | 24 Ordsall Park Road Retford Nottinghamshire DN22 7PA |
Director Name | Ms Lisa Jane Hamilton Clark |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 June 2019) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 2 Northumbria Drive Ordsall Retford DN22 7PR |
Secretary Name | Lisa Jane Hamilton Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 2 Northumbria Drive Ordsall Retford Nottinghamshire DN22 7PR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 11 Hawarden Road Penyffordd Chester CH4 0JD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Penyffordd |
Ward | Penyffordd |
Built Up Area | Penyffordd |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £36,393 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
15 April 1999 | Delivered on: 6 May 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: L/H apartment G16 consort court 31 wrights lane kensington london-W8 5SN. Outstanding |
---|
21 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
8 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 June 2019 | Appointment of Mrs Annita Cannon as a director on 7 June 2019 (2 pages) |
27 June 2019 | Appointment of Mr Cathail Patrick Cannon as a director on 7 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Lisa Jane Hamilton Clark as a secretary on 7 June 2019 (1 page) |
27 June 2019 | Change of details for Mr Cathal Cannon as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Derith Valerie Hood as a director on 7 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Lisa Jane Hamilton Clark as a director on 7 June 2019 (1 page) |
7 May 2019 | Change of details for Ms Anita Cannon as a person with significant control on 7 May 2019 (2 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 September 2018 | Satisfaction of charge 1 in full (1 page) |
24 August 2018 | Registered office address changed from Lupins Close Littleport Ely Cambridgeshire CB6 1FN to 12a White Friars Chester Cheshire CH1 1NZ on 24 August 2018 (2 pages) |
17 August 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2018 | Administrative restoration application (3 pages) |
17 August 2018 | Confirmation statement made on 29 November 2017 with no updates (2 pages) |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Registered office address changed from 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
31 January 2015 | Registered office address changed from 9 New Street Retford Nottinghamshire DN22 6EG to 2 Bluebell Way March Cambridgeshire PE15 9TL on 31 January 2015 (1 page) |
31 January 2015 | Registered office address changed from 9 New Street Retford Nottinghamshire DN22 6EG to 2 Bluebell Way March Cambridgeshire PE15 9TL on 31 January 2015 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Appointment of Lisa Jane Hamilton Clark as a secretary (3 pages) |
20 March 2013 | Termination of appointment of Leonard Houlston as a secretary (2 pages) |
20 March 2013 | Termination of appointment of Leonard Houlston as a secretary (2 pages) |
20 March 2013 | Appointment of Lisa Jane Hamilton Clark as a secretary (3 pages) |
28 January 2013 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
28 January 2013 | Annual return made up to 29 November 2012 (14 pages) |
28 January 2013 | Administrative restoration application (3 pages) |
28 January 2013 | Annual return made up to 29 November 2012 (14 pages) |
28 January 2013 | Appointment of Lisa Jane Hamilton Clark as a director (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 January 2013 | Registered office address changed from 48 Cank Street Leicester LE1 5GW on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 29 November 2011 (14 pages) |
28 January 2013 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
28 January 2013 | Appointment of Lisa Jane Hamilton Clark as a director (3 pages) |
28 January 2013 | Registered office address changed from 48 Cank Street Leicester LE1 5GW on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 29 November 2011 (14 pages) |
28 January 2013 | Administrative restoration application (3 pages) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 December 2008 | Return made up to 29/11/08; no change of members (10 pages) |
29 December 2008 | Return made up to 29/11/08; no change of members (10 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2007 | Return made up to 29/11/07; no change of members (6 pages) |
17 December 2007 | Return made up to 29/11/07; no change of members (6 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 29/11/05; full list of members (6 pages) |
6 January 2006 | Return made up to 29/11/05; full list of members (6 pages) |
29 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
15 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 December 2004 | Return made up to 29/11/04; full list of members
|
17 December 2004 | Return made up to 29/11/04; full list of members
|
23 November 2004 | Registered office changed on 23/11/04 from: 9 new street retford nottinghamshire DN22 6EG (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 9 new street retford nottinghamshire DN22 6EG (1 page) |
12 February 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
12 February 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 December 2003 | Return made up to 29/11/03; full list of members
|
16 December 2003 | Return made up to 29/11/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 February 2003 | Return made up to 29/11/02; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 February 2003 | Return made up to 29/11/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
14 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
13 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
12 July 2000 | Return made up to 11/12/99; full list of members
|
12 July 2000 | Return made up to 11/12/99; full list of members
|
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
6 May 1999 | Particulars of mortgage/charge (4 pages) |
6 May 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 12 york place leeds LS1 2DS (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 12 york place leeds LS1 2DS (1 page) |
11 December 1998 | Incorporation (15 pages) |
11 December 1998 | Incorporation (15 pages) |